- Company Overview for ANCHOR HOUSE CONSTRUCTION LIMITED (08570856)
- Filing history for ANCHOR HOUSE CONSTRUCTION LIMITED (08570856)
- People for ANCHOR HOUSE CONSTRUCTION LIMITED (08570856)
- Charges for ANCHOR HOUSE CONSTRUCTION LIMITED (08570856)
- Insolvency for ANCHOR HOUSE CONSTRUCTION LIMITED (08570856)
- More for ANCHOR HOUSE CONSTRUCTION LIMITED (08570856)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2024 | WU15 | Notice of final account prior to dissolution | |
21 Sep 2023 | WU07 | Progress report in a winding up by the court | |
09 Aug 2022 | AD01 | Registered office address changed from 6th Floor a9 Ppold Street London EC2A 2AP to 6th Floor 9 Appold Street London EC2A 2AP on 9 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 4C 88 Peterborough Road Fulham SW6 3HH England to 6th Floor a9 Ppold Street London EC2A 2AP on 2 August 2022 | |
01 Aug 2022 | WU04 | Appointment of a liquidator | |
12 Apr 2022 | COCOMP | Order of court to wind up | |
12 Apr 2022 | AP01 | Notice of removal of a director | |
30 Mar 2022 | PSC07 | Cessation of Ali Ghanbari as a person with significant control on 4 February 2022 | |
30 Mar 2022 | PSC01 | Notification of Jani Lalaj as a person with significant control on 15 May 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of Ali Ghanbari as a director on 20 May 2021 | |
09 Dec 2021 | AP01 | Notice of removal of a director | |
08 Oct 2021 | PSC07 | Cessation of Richard Henry Addison as a person with significant control on 24 May 2021 | |
08 Oct 2021 | PSC01 | Notification of Ali Ghanbari as a person with significant control on 24 May 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
04 Oct 2021 | TM01 | Termination of appointment of Aminian Naraghi Reza as a director on 20 April 2021 | |
08 Aug 2021 | AAMD | Amended total exemption full accounts made up to 30 September 2020 | |
14 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
08 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
08 Jun 2021 | TM02 | Termination of appointment of Antony Weller as a secretary on 24 May 2021 | |
08 Jun 2021 | TM01 | Termination of appointment of Richard Henry Addison as a director on 24 May 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from The Centre Reading Road Eversley Centre Hampshire RG27 0NB England to 4C 88 Peterborough Road Fulham SW6 3HH on 8 June 2021 | |
07 Jun 2021 | RP04AP01 | Second filing for the appointment of Mr Aminian Naraghi Reza as a director | |
02 Jun 2021 | CH01 | Director's details changed for Mr Aminan Naraghi Reza on 2 June 2021 |